Darka K9 Limited 7-15 EDMUND STREET


Founded in 2017, Darka K9, classified under reg no. 10620226 is an active company. Currently registered at Suite 4 Second Floor L3 9NG, 7-15 Edmund Street the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Martyn P., Melanie P.. Of them, Melanie P. has been with the company the longest, being appointed on 20 February 2017 and Martyn P. has been with the company for the least time - from 6 February 2023. As of 3 May 2024, there was 1 ex director - Martyn P.. There were no ex secretaries.

Darka K9 Limited Address / Contact

Office Address Suite 4 Second Floor
Office Address2 Honeycomb
Town 7-15 Edmund Street
Post code L3 9NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10620226
Date of Incorporation Wed, 15th Feb 2017
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Martyn P.

Position: Director

Appointed: 06 February 2023

Melanie P.

Position: Director

Appointed: 20 February 2017

Martyn P.

Position: Director

Appointed: 15 February 2017

Resigned: 22 February 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Melanie P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Martyn P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Melanie P.

Notified on 22 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martyn P.

Notified on 15 February 2017
Ceased on 22 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 925  11 0845 984 
Current Assets1 9259 2158 06120 80915 7105 223
Debtors   9 7269 726 
Property Plant Equipment   2 9362 202 
Net Assets Liabilities2576 8736 6166 91917 6416 151
Other
Amount Specific Advance Or Credit Directors699 75574270 
Amount Specific Advance Or Credit Made In Period Directors700  28 69054 329 
Amount Specific Advance Or Credit Repaid In Period Directors1  28 19154 633 
Average Number Employees During Period111111
Creditors2 1822 3421 44513 890271540
Net Current Assets Liabilities2576 8736 6166 91915 4394 683
Other Creditors1 179  575271 
Total Assets Less Current Liabilities2575 2696 6166 91917 6416 151
Accumulated Depreciation Impairment Property Plant Equipment   7341 468 
Amounts Owed By Group Undertakings   9 7269 726 
Increase From Depreciation Charge For Year Property Plant Equipment    734 
Other Taxation Social Security Payable   3 604  
Property Plant Equipment Gross Cost   3 670  
Fixed Assets    2 2021 468

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements